Company NameConvenience Stores UK (Manchester) Limited
DirectorNischol Neil Mohanlal Patel
Company StatusActive
Company Number07894102
CategoryPrivate Limited Company
Incorporation Date30 December 2011(12 years, 4 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5211Retail in non-specialised stores holding an alcohol licence, with food, beverages or tobacco predominating, not elsewhere classified
SIC 47110Retail sale in non-specialised stores with food, beverages or tobacco predominating

Directors

Director NameMr Nischol Neil Mohanlal Patel
Date of BirthMarch 1986 (Born 38 years ago)
NationalityBritish
StatusCurrent
Appointed25 October 2016(4 years, 10 months after company formation)
Appointment Duration7 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 4 Grove Village Parade
166 Stockport Road
Manchester
M13 9AB
Secretary NameMr Nischol Neil Mohanlal Patel
StatusCurrent
Appointed29 May 2021(9 years, 5 months after company formation)
Appointment Duration2 years, 11 months
RoleCompany Director
Correspondence AddressUnit 4 Grove Village Parade
166 Stockport Road
Manchester
M13 9AB
Secretary NameMohanlal Kuvarji Patel
StatusResigned
Appointed30 December 2011(same day as company formation)
RoleCompany Director
Correspondence Address467 Great Horton Road
Bradford
West Yorkshire
BD7 3DL
Director NameMr Nischol Neil Mohanlal Patel
Date of BirthMarch 1986 (Born 38 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2016(4 years, 2 months after company formation)
Appointment Duration7 months, 3 weeks (resigned 25 October 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 4 Grove Village Parade
166 Stockport Road
Manchester
M13 9AB
Director NameMr Mohanlal Kuvarji Patel
Date of BirthJune 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed26 October 2016(4 years, 10 months after company formation)
Appointment DurationResigned same day (resigned 26 October 2016)
RoleCommercial Director
Country of ResidenceEngland
Correspondence AddressUnit 4 Grove Village Parade
166 Stockport Road
Manchester
M13 9AB

Location

Registered AddressUnit 4 Grove Village Parade
166 Stockport Road
Manchester
M13 9AB
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardArdwick
Built Up AreaGreater Manchester

Shareholders

1 at £1Mohanlal Kuvarji Patel
100.00%
Ordinary

Financials

Year2014
Net Worth-£188,896
Cash£8,198
Current Liabilities£171,290

Accounts

Latest Accounts31 August 2022 (1 year, 8 months ago)
Next Accounts Due31 May 2024 (3 weeks, 5 days from now)
Accounts CategoryUnaudited Abridged
Accounts Year End31 August

Returns

Latest Return8 December 2023 (4 months, 4 weeks ago)
Next Return Due22 December 2024 (7 months, 3 weeks from now)

Charges

30 June 2015Delivered on: 1 July 2015
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Outstanding

Filing History

9 December 2020Micro company accounts made up to 28 February 2020 (3 pages)
8 December 2020Confirmation statement made on 8 December 2020 with updates (4 pages)
6 November 2020Confirmation statement made on 24 October 2020 with no updates (3 pages)
29 November 2019Micro company accounts made up to 28 February 2019 (2 pages)
24 October 2019Confirmation statement made on 24 October 2019 with no updates (3 pages)
28 November 2018Micro company accounts made up to 28 February 2018 (2 pages)
31 October 2018Confirmation statement made on 30 October 2018 with no updates (3 pages)
21 December 2017Unaudited abridged accounts made up to 28 February 2017 (9 pages)
30 October 2017Confirmation statement made on 30 October 2017 with updates (5 pages)
30 October 2017Confirmation statement made on 30 October 2017 with updates (5 pages)
30 November 2016Total exemption small company accounts made up to 29 February 2016 (4 pages)
30 November 2016Total exemption small company accounts made up to 29 February 2016 (4 pages)
7 November 2016Confirmation statement made on 4 November 2016 with updates (6 pages)
7 November 2016Confirmation statement made on 4 November 2016 with updates (6 pages)
4 November 2016Appointment of Mr Nischol Neil Mohanlal Patel as a director on 25 October 2016 (2 pages)
4 November 2016Appointment of Mr Nischol Neil Mohanlal Patel as a director on 25 October 2016 (2 pages)
4 November 2016Termination of appointment of Mohanlal Kuvarji Patel as a director on 26 October 2016 (1 page)
4 November 2016Termination of appointment of Mohanlal Kuvarji Patel as a director on 26 October 2016 (1 page)
27 October 2016Termination of appointment of Nischol Neil Mohanlal Patel as a director on 25 October 2016 (1 page)
27 October 2016Appointment of Mr Mohanlal Kuvarji Patel as a director on 26 October 2016 (2 pages)
27 October 2016Confirmation statement made on 27 October 2016 with updates (6 pages)
27 October 2016Confirmation statement made on 27 October 2016 with updates (6 pages)
27 October 2016Appointment of Mr Mohanlal Kuvarji Patel as a director on 26 October 2016 (2 pages)
27 October 2016Termination of appointment of Nischol Neil Mohanlal Patel as a director on 25 October 2016 (1 page)
2 April 2016Annual return made up to 2 April 2016 with a full list of shareholders
Statement of capital on 2016-04-02
  • GBP 2
(3 pages)
2 April 2016Termination of appointment of Mohanlal Kuvarji Patel as a director on 1 March 2016 (1 page)
2 April 2016Appointment of Mr Nischol Neil Mohanlal Patel as a director on 1 March 2016 (2 pages)
2 April 2016Annual return made up to 2 April 2016 with a full list of shareholders
Statement of capital on 2016-04-02
  • GBP 2
(3 pages)
2 April 2016Appointment of Mr Nischol Neil Mohanlal Patel as a director on 1 March 2016 (2 pages)
2 April 2016Termination of appointment of Mohanlal Kuvarji Patel as a director on 1 March 2016 (1 page)
5 February 2016Annual return made up to 30 December 2015 with a full list of shareholders
Statement of capital on 2016-02-05
  • GBP 1
(4 pages)
5 February 2016Annual return made up to 30 December 2015 with a full list of shareholders
Statement of capital on 2016-02-05
  • GBP 1
(4 pages)
30 November 2015Total exemption small company accounts made up to 28 February 2015 (4 pages)
30 November 2015Total exemption small company accounts made up to 28 February 2015 (4 pages)
1 July 2015Registration of charge 078941020001, created on 30 June 2015 (5 pages)
1 July 2015Registration of charge 078941020001, created on 30 June 2015 (5 pages)
2 February 2015Annual return made up to 30 December 2014 with a full list of shareholders
Statement of capital on 2015-02-02
  • GBP 1
(4 pages)
2 February 2015Annual return made up to 30 December 2014 with a full list of shareholders
Statement of capital on 2015-02-02
  • GBP 1
(4 pages)
29 November 2014Total exemption small company accounts made up to 28 February 2014 (4 pages)
29 November 2014Total exemption small company accounts made up to 28 February 2014 (4 pages)
6 January 2014Annual return made up to 30 December 2013 with a full list of shareholders
Statement of capital on 2014-01-06
  • GBP 1
(4 pages)
6 January 2014Annual return made up to 30 December 2013 with a full list of shareholders
Statement of capital on 2014-01-06
  • GBP 1
(4 pages)
27 September 2013Total exemption small company accounts made up to 28 February 2013 (4 pages)
27 September 2013Total exemption small company accounts made up to 28 February 2013 (4 pages)
9 January 2013Annual return made up to 30 December 2012 with a full list of shareholders (4 pages)
9 January 2013Annual return made up to 30 December 2012 with a full list of shareholders (4 pages)
28 November 2012Current accounting period extended from 31 December 2012 to 28 February 2013 (1 page)
28 November 2012Current accounting period extended from 31 December 2012 to 28 February 2013 (1 page)
16 May 2012Registered office address changed from , 467 Great Horton Road, Bradford, BD7 3DL, England on 16 May 2012 (1 page)
16 May 2012Registered office address changed from , 467 Great Horton Road, Bradford, BD7 3DL, England on 16 May 2012 (1 page)
16 May 2012Registered office address changed from 467 Great Horton Road Bradford BD7 3DL England on 16 May 2012 (1 page)
30 December 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
30 December 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)